Advanced company searchLink opens in new window

EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED

Company number 05735437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2025 TM01 Termination of appointment of Anthony John Partridge as a director on 31 December 2024
22 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
09 Sep 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 8 March 2024 with updates
04 Oct 2023 AD01 Registered office address changed from 13a Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX England to 7 Curlew Park Threemilestone Truro TR4 9LE on 4 October 2023
04 Oct 2023 AP01 Appointment of Mr Anthony John Partridge as a director on 2 October 2023
04 Oct 2023 AP01 Appointment of Mr John Steven Laycock as a director on 2 October 2023
04 Oct 2023 AP01 Appointment of Mr Charles Antony Lawrence Skinner as a director on 2 October 2023
04 Oct 2023 TM01 Termination of appointment of Craig Ian Williams as a director on 2 October 2023
04 Oct 2023 PSC02 Notification of Alliance Tool Hire (South West) Ltd as a person with significant control on 2 October 2023
04 Oct 2023 PSC07 Cessation of Craig Ian Williams as a person with significant control on 2 October 2023
04 Oct 2023 MR04 Satisfaction of charge 057354370004 in full
04 Oct 2023 MR04 Satisfaction of charge 057354370005 in full
20 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
16 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
02 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
10 Mar 2021 PSC04 Change of details for Mr Craig Ian Williams as a person with significant control on 1 December 2020
10 Mar 2021 CH01 Director's details changed for Mr Craig Ian Williams on 1 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 AD01 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT to 13a Jon Davey Drive Treleigh Industrial Estate Redruth Cornwall TR16 4AX on 13 May 2019